Company NameHarbour Road (Beadnell) Limited
DirectorsDavid Tittle and Martin Dunn
Company StatusActive
Company Number03979682
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Tittle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Connon Accountants Suite 24, Arms Evertyn
Quay Road
Blyth
Northumberland
NE24 2AS
Secretary NameMr David Tittle
StatusCurrent
Appointed02 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address24 Middleborough Road
Coventry
CV1 4DE
Director NameMr Martin Dunn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleReliability Engineer
Country of ResidenceEngland
Correspondence AddressC/O Paul Connon Accountants Suite 24, Arms Evertyn
Quay Road
Blyth
Northumberland
NE24 2AS
Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleProperty Developer
Correspondence AddressHighlaw House Lynn Law Farm
Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameDawn Dobson
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighlaw House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameJane Susan Hails Perkins
NationalityBritish
StatusResigned
Appointed05 April 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address44 The Crest
Dinnington
Newcastle Upon Tyne
NE13 7LU
Director NameGeoffrey Billington Kent
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2002)
RoleRetired
Correspondence Address9 The Crescent
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9AL
Director NameJames William Norris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 February 2016)
RoleFurniture Design Maker
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameMr Michael John Nicholson
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Riding Grange
Riding Mill
Northumberland
NE44 6HA
Director NameMr Michael John Nicholson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2011)
RoleConfectioner
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Riding Grange
Riding Mill
Northumberland
NE44 6HA
Director NamePhilip Doig Noble
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paul Connon Accountants Suite 24, Arms Evertyn
Quay Road
Blyth
Northumberland
NE24 2AS
Secretary NamePhilip Doig Noble
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressC/O Paul Connon Accountants Suite 24, Arms Evertyn
Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMr Jeffrey John Knott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years after company formation)
Appointment Duration4 years (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Connon Accountants Suite 24, Arms Evertyn
Quay Road
Blyth
Northumberland
NE24 2AS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameTown And Coastal Properties Limited (Corporation)
StatusResigned
Appointed05 September 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
Correspondence Address1 Broadway
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PW

Location

Registered AddressC/O Paul Connon Accountants Suite 24, Arms Evertyne House
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Avril Nichola Noble & Philip Doig Noble
25.00%
Ordinary
1 at £1H.d. Patterson & Ian White
25.00%
Ordinary
1 at £1James William Norris & Susan Norris
25.00%
Ordinary
1 at £1Moira Nicholson & Michael John Nicholson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

6 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Paul Connon Accountants Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 14 February 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 May 2018Termination of appointment of Michael John Nicholson as a director on 30 April 2018 (1 page)
3 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
3 May 2018Appointment of Mr Jeffrey John Knott as a director on 30 April 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Termination of appointment of James William Norris as a director on 29 February 2016 (1 page)
20 May 2016Termination of appointment of James William Norris as a director on 29 February 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
20 May 2016Appointment of Mr Michael John Nicholson as a director on 29 February 2016 (2 pages)
20 May 2016Appointment of Mr Michael John Nicholson as a director on 29 February 2016 (2 pages)
9 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(5 pages)
10 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Philip Doig Noble on 25 April 2012 (2 pages)
8 May 2012Director's details changed for James William Norris on 25 April 2012 (2 pages)
8 May 2012Director's details changed for Philip Doig Noble on 25 April 2012 (2 pages)
8 May 2012Director's details changed for James William Norris on 25 April 2012 (2 pages)
8 May 2012Secretary's details changed for Philip Doig Noble on 25 April 2012 (1 page)
8 May 2012Secretary's details changed for Philip Doig Noble on 25 April 2012 (1 page)
28 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Michael Nicholson as a director (1 page)
15 February 2011Termination of appointment of Michael Nicholson as a secretary (1 page)
15 February 2011Termination of appointment of Michael Nicholson as a director (1 page)
15 February 2011Termination of appointment of Michael Nicholson as a secretary (1 page)
14 February 2011Appointment of Philip Doig Noble as a director (3 pages)
14 February 2011Appointment of Philip Doig Noble as a secretary (3 pages)
14 February 2011Appointment of Philip Doig Noble as a director (3 pages)
14 February 2011Appointment of Philip Doig Noble as a secretary (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 May 2010Director's details changed for James William Norris on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for James William Norris on 1 October 2009 (2 pages)
13 May 2010Director's details changed for James William Norris on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (5 pages)
6 May 2009Return made up to 25/04/09; full list of members (5 pages)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Return made up to 25/04/08; full list of members (5 pages)
9 July 2008Return made up to 25/04/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: robson chartered accountants 17A bell villas, ponteland newcastle upon tyne NE20 9BD (1 page)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: robson chartered accountants 17A bell villas, ponteland newcastle upon tyne NE20 9BD (1 page)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Return made up to 25/04/06; full list of members (9 pages)
18 May 2006Return made up to 25/04/06; full list of members (9 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
26 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 June 2004Return made up to 25/04/04; full list of members (8 pages)
30 June 2004Return made up to 25/04/04; full list of members (8 pages)
16 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
25 July 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
10 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
24 April 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
29 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
29 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(7 pages)
16 January 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
9 January 2001Conve 20/12/00 (1 page)
9 January 2001Conve 20/12/00 (1 page)
9 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
27 July 2000Conve 10/07/00 (1 page)
27 July 2000Conve 10/07/00 (1 page)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: robert muckle norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: robert muckle norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: rm co services LTD second floor 80 great eastern street london EC2A 3RX (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: rm co services LTD second floor 80 great eastern street london EC2A 3RX (1 page)
25 April 2000Incorporation (20 pages)
25 April 2000Incorporation (20 pages)